About

Registered Number: 04873436
Date of Incorporation: 20/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 37-38 Market Street, Ferryhill, County Durham, DL17 8JH

 

The Javeline Group Ltd was founded on 20 August 2003 with its registered office in County Durham, it's status at Companies House is "Dissolved". There are 2 directors listed as Brown, Trevor, Wallbank, Martyn for this company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Trevor 26 August 2003 01 December 2010 1
WALLBANK, Martyn 21 August 2011 20 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 15 January 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 19 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 26 August 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 29 August 2017
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 30 August 2016
CS01 - N/A 28 August 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
MR08 - N/A 19 November 2013
AR01 - Annual Return 17 November 2013
AA - Annual Accounts 05 September 2013
SH01 - Return of Allotment of shares 08 January 2013
TM01 - Termination of appointment of director 29 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 28 June 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 02 December 2011
SH01 - Return of Allotment of shares 02 December 2011
AR01 - Annual Return 26 August 2011
SH01 - Return of Allotment of shares 27 June 2011
AA - Annual Accounts 27 May 2011
SH01 - Return of Allotment of shares 24 May 2011
TM01 - Termination of appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 24 August 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 05 September 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 22 September 2004
RESOLUTIONS - N/A 12 March 2004
123 - Notice of increase in nominal capital 12 March 2004
225 - Change of Accounting Reference Date 28 November 2003
395 - Particulars of a mortgage or charge 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

Description Date Status Charge by
Fixed charge 29 October 2013 Outstanding

N/A

Debenture 06 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.